Company NameAegon UK IT Services Limited
Company StatusDissolved
Company NumberSC194814
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameScottish Equitable IT Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJames Kenneth Mackenzie
NationalityBritish
StatusClosed
Appointed31 March 2011(12 years after company formation)
Appointment Duration9 years, 5 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressEdinburgh Park Edinburgh
Lothian
EH12 9SE
Scotland
Director NameMr James Ewing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2016(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2020)
RoleChief Risk Officer
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Stephen James McGee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2016(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2020)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr David Alexander Henderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address6 Braid Avenue
Edinburgh
Midlothian
EH10 6DR
Scotland
Director NameMr Roy Patrick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleGroup Secretary
Country of ResidenceScotland
Correspondence Address16 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameWilliam Wilson Stewart
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleGroup Finance Director
Correspondence Address1 Braehead Park
Edinburgh
EH4 6AX
Scotland
Secretary NameIan Gordon Young
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Director NameMr Otto Thoresen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(2 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2011)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence AddressEdinburgh Park Edinburgh
Lothian
EH12 9SE
Scotland
Director NameMr Adrian Thomas Grace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(11 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 January 2020)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park Edinburgh
Lothian
EH12 9SE
Scotland
Secretary NameDavid Aiken Elston
NationalityBritish
StatusResigned
Appointed01 July 2010(11 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 2010)
RoleCompany Director
Correspondence AddressEdinburgh Park Edinburgh
Lothian
EH12 9SE
Scotland
Director NameMs Clare Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEdinburgh Park Edinburgh
Lothian
EH12 9SE
Scotland

Contact

Websiteaegon.co.uk

Location

Registered AddressEdinburgh Park Edinburgh
Lothian
EH12 9SE
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

99 at £1Scottish Equitable PLC
99.00%
Ordinary
1 at £1Scottish Equitable Holdings LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 December 2016Appointment of Mr James Ewing as a director on 24 November 2016 (2 pages)
7 December 2016Appointment of Mr Stephen James Mcgee as a director on 24 November 2016 (2 pages)
18 August 2016Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 June 2014Auditor's resignation (1 page)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 April 2011Termination of appointment of Otto Thoresen as a director (1 page)
20 April 2011Appointment of Clare Bousfield as a director (3 pages)
15 April 2011Appointment of James Kenneth Mackenzie as a secretary (3 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
22 November 2010Termination of appointment of David Elston as a secretary (1 page)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 July 2010Appointment of David Aiken Elston as a secretary (3 pages)
1 July 2010Appointment of Adrian Thomas Grace as a director (3 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Otto Thoresen on 24 March 2010 (3 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 September 2009Appointment terminated secretary ian young (2 pages)
21 April 2009Return made up to 24/03/09; full list of members (3 pages)
23 March 2009Memorandum and Articles of Association (17 pages)
20 March 2009Company name changed scottish equitable it services LIMITED\certificate issued on 20/03/09 (2 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 March 2008Return made up to 24/03/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 May 2006Director resigned (2 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 March 2005Return made up to 24/03/05; full list of members (2 pages)
10 January 2005Director resigned (1 page)
4 May 2004Full accounts made up to 31 December 2003 (10 pages)
29 March 2004Return made up to 24/03/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
25 March 2003Return made up to 24/03/03; full list of members (7 pages)
2 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Total exemption full accounts made up to 31 December 2001 (1 page)
27 March 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (4 pages)
28 March 2001Return made up to 24/03/01; full list of members (7 pages)
16 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Return made up to 24/03/00; full list of members (7 pages)
8 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 May 1999Ad 26/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1999Incorporation (29 pages)